Advanced company searchLink opens in new window

BRENTWOOD CONTRACTING GROUP LTD

Company number 10767746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
04 Oct 2024 CS01 Confirmation statement made on 6 September 2024 with updates
04 Oct 2024 TM01 Termination of appointment of Christopher Frederick Sains as a director on 5 September 2024
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2023
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
08 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
14 Dec 2020 MR04 Satisfaction of charge 107677460001 in full
07 Dec 2020 AP01 Appointment of Mr Jason Eldred as a director on 20 November 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
09 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
03 Oct 2019 AD01 Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Kings Road Brentwood Essex CM14 4EG England to 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ on 3 October 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 300
15 Aug 2019 TM01 Termination of appointment of Kevin Howard Sewell as a director on 24 July 2019
12 Aug 2019 TM01 Termination of appointment of Michael Rider as a director on 30 July 2019
22 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with updates
07 Jun 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
06 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
12 Oct 2018 AP01 Appointment of Mr Christopher Frederick Sains as a director on 1 October 2018